About

Registered Number: 00325249
Date of Incorporation: 11/03/1937 (87 years and 1 month ago)
Company Status: Active
Registered Address: Centaur Works 5/8 Green Lane, Walsall, WS2 8HG

 

Albert Jagger Ltd was registered on 11 March 1937 and are based in the United Kingdom, it's status is listed as "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKHAM, Derrick Michael Thomas 03 October 2008 - 1
COOPER, James Robert Frederick 16 April 2014 - 1
HEATH, Ashley James 01 September 2016 - 1
HILTON, Mark Adam 19 July 2018 - 1
BREESE, Alan 21 August 2000 02 January 2007 1
COOPER, Robert Burgess N/A 27 May 2001 1
HENDERSON, George Henzell N/A 01 August 1995 1
ROE, Justin Michael 01 December 2014 29 April 2016 1
SHEPHERD, Norman N/A 01 September 1991 1
VINCENT, Gladys May N/A 01 August 1995 1
WOLLASTON, Henry John 18 August 2000 01 December 2014 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Garth Robert Gordon 20 March 2018 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 25 March 2019
PSC07 - N/A 22 March 2019
PSC02 - N/A 22 March 2019
PSC07 - N/A 22 March 2019
AP01 - Appointment of director 04 September 2018
AA - Annual Accounts 10 August 2018
TM01 - Termination of appointment of director 12 July 2018
AP03 - Appointment of secretary 20 March 2018
TM01 - Termination of appointment of director 20 March 2018
TM02 - Termination of appointment of secretary 20 March 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 20 March 2017
CS01 - N/A 15 March 2017
AA01 - Change of accounting reference date 02 February 2017
AP01 - Appointment of director 15 December 2016
MR01 - N/A 15 September 2016
TM01 - Termination of appointment of director 03 May 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 09 March 2015
AP01 - Appointment of director 02 December 2014
TM01 - Termination of appointment of director 01 December 2014
AA - Annual Accounts 28 April 2014
AP01 - Appointment of director 25 April 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 11 March 2013
MISC - Miscellaneous document 04 April 2012
MISC - Miscellaneous document 03 April 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 04 February 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
AAMD - Amended Accounts 02 June 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 10 March 2009
288a - Notice of appointment of directors or secretaries 09 October 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 18 May 2007
363a - Annual Return 09 March 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
AA - Annual Accounts 21 March 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 17 March 2004
RESOLUTIONS - N/A 26 September 2003
RESOLUTIONS - N/A 26 September 2003
RESOLUTIONS - N/A 26 September 2003
MEM/ARTS - N/A 26 September 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 08 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
AUD - Auditor's letter of resignation 08 March 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 02 May 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
169 - Return by a company purchasing its own shares 04 January 2002
288b - Notice of resignation of directors or secretaries 21 June 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 26 April 2001
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 07 May 1999
363s - Annual Return 13 April 1999
AUD - Auditor's letter of resignation 27 July 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 14 April 1998
363s - Annual Return 21 March 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 04 April 1996
AA - Annual Accounts 04 April 1996
288 - N/A 15 August 1995
288 - N/A 15 August 1995
AA - Annual Accounts 11 April 1995
363s - Annual Return 11 April 1995
363s - Annual Return 17 April 1994
AA - Annual Accounts 17 April 1994
363s - Annual Return 05 May 1993
AA - Annual Accounts 05 May 1993
AA - Annual Accounts 14 April 1992
363s - Annual Return 14 April 1992
288 - N/A 19 March 1992
288 - N/A 16 October 1991
AA - Annual Accounts 12 April 1991
363a - Annual Return 12 April 1991
AA - Annual Accounts 10 April 1990
363 - Annual Return 10 April 1990
363 - Annual Return 02 June 1989
AA - Annual Accounts 28 April 1989
363 - Annual Return 03 May 1988
AA - Annual Accounts 29 February 1988
AA - Annual Accounts 10 June 1987
363 - Annual Return 10 June 1987
MISC - Miscellaneous document 31 July 1959
MISC - Miscellaneous document 11 March 1937
NEWINC - New incorporation documents 11 March 1937

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.